About

Registered Number: 04292737
Date of Incorporation: 24/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit B Bessingby Industrial Estate, Bessingby Way, Bridlington, North Humberside, YO16 4SJ,

 

Based in North Humberside, The Natural Slate Company Ltd was setup in 2001, it's status at Companies House is "Active". The current directors of this organisation are listed as Liu, Raymond Tse Yup, Broadbent, David, Cheung, Monita Hoi Wan, Gaffney, Andrew Michael, Liu, Tse Kai, Liu, Tse-lin, Tomaselli, Derek Warrington in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Raymond Tse Yup 12 October 2002 - 1
BROADBENT, David 09 February 2004 20 June 2018 1
CHEUNG, Monita Hoi Wan 24 September 2001 12 October 2002 1
GAFFNEY, Andrew Michael 01 July 2003 20 October 2004 1
LIU, Tse Kai 12 October 2002 31 March 2004 1
LIU, Tse-Lin 24 September 2001 12 October 2002 1
TOMASELLI, Derek Warrington 01 August 2003 15 January 2004 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 October 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 03 June 2008
395 - Particulars of a mortgage or charge 19 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 November 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
363s - Annual Return 03 November 2003
287 - Change in situation or address of Registered Office 02 October 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
CERTNM - Change of name certificate 13 June 2003
363s - Annual Return 26 February 2003
225 - Change of Accounting Reference Date 27 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.